Name: | MECUM COLLECTORS INSURANCE AGENCY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Mar 2013 (12 years ago) |
Date of dissolution: | 18 Jun 2019 |
Entity Number: | 4367603 |
ZIP code: | 53184 |
County: | Albany |
Place of Formation: | Wisconsin |
Address: | 455 S. MAIN STREET, WALWORTH, WI, United States, 53184 |
Name | Role | Address |
---|---|---|
THE LLC, ATTN: COMPLIANCE OFFICER | DOS Process Agent | 455 S. MAIN STREET, WALWORTH, WI, United States, 53184 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-06-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-03-01 | 2019-01-28 | Address | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-01 | 2019-01-28 | Address | 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190618000026 | 2019-06-18 | SURRENDER OF AUTHORITY | 2019-06-18 |
SR-104041 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104042 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130301000377 | 2013-03-01 | APPLICATION OF AUTHORITY | 2013-03-01 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State